Background WavePink WaveYellow Wave

SHOW DATA SYSTEMS LIMITED (06565756)

SHOW DATA SYSTEMS LIMITED (06565756) is a dissolved UK company. incorporated on 15 April 2008. with registered office in Wallingford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHOW DATA SYSTEMS LIMITED has been registered for 17 years. Current directors include BAPTIE, Thomas Andrew, CLANCY, Richard.

Company Number
06565756
Status
dissolved
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAPTIE, Thomas Andrew, CLANCY, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOW DATA SYSTEMS LIMITED

SHOW DATA SYSTEMS LIMITED is an dissolved company incorporated on 15 April 2008 with the registered office located in Wallingford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHOW DATA SYSTEMS LIMITED was registered 17 years ago.(SIC: 99999)

Status

dissolved

Active since 17 years ago

Company No

06565756

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 May 2024 (1 year ago)
Submitted on 21 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

JONAS EVENT TECHNOLOGY LIMITED
From: 14 February 2017To: 27 January 2025
EVENT REGISTRATION HOLDINGS LIMITED
From: 30 April 2014To: 14 February 2017
WOODARD HOLDINGS LIMITED
From: 15 April 2008To: 30 April 2014
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 13 May 2015To: 22 November 2023
29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
From: 1 October 2014To: 13 May 2015
7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 15 April 2008To: 1 October 2014
Timeline

19 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Jan 12
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 22
Director Left
May 22
Capital Update
Feb 23
Director Left
Nov 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

BAPTIE, Thomas Andrew

Active
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 29 Apr 2022

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 01 Jan 2019

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 01 Jan 2019
Resigned 20 Nov 2023

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 30 Apr 2018
Resigned 31 Dec 2018

MCNALLY, Steve

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 01 May 2015
Resigned 30 Apr 2018

WOODARD, Jane Amanda

Resigned
Castle Street, High WycombeHP13 6RU
Secretary
Appointed 15 Apr 2008
Resigned 01 May 2015

MACKINNON, Jeffrey Raymond

Resigned
Warden Avenue, MarkhamL6G 1B3
Born August 1969
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

MORRIS, Arthur

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born October 1965
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

MORTIMER, Robert Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1979
Director
Appointed 01 Jan 2019
Resigned 20 Nov 2023

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SYMONS, Barry Alan

Resigned
Warden Avenue, MarkhamL6G 1B3
Born July 1970
Director
Appointed 01 May 2015
Resigned 31 Dec 2018

WOODARD, Jane Amanda

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1967
Director
Appointed 15 Apr 2008
Resigned 01 May 2015

WOODARD, Thomas William

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1964
Director
Appointed 15 Apr 2008
Resigned 01 May 2015

Persons with significant control

1

Hithercorft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
2 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 June 2025
DS01DS01
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Legacy
2 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2023
SH19Statement of Capital
Legacy
2 February 2023
CAP-SSCAP-SS
Resolution
2 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Legacy
6 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Incorporation Company
15 April 2008
NEWINCIncorporation